INVENT KNOWLEDGE LIMITED
Status | ACTIVE |
Company No. | 05831493 |
Category | Private Limited Company |
Incorporated | 30 May 2006 |
Age | 17 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
INVENT KNOWLEDGE LIMITED is an active private limited company with number 05831493. It was incorporated 17 years, 10 months, 30 days ago, on 30 May 2006. The company address is 6 Pennine Parade 6 Pennine Parade, London, NW2 1NT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Dissolved compulsory strike off suspended
Date: 23 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amjad Sharif
Change date: 2019-12-11
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-11
Psc name: Mr Amjad Sharif
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
New address: 6 Pennine Parade Pennine Drive London NW2 1NT
Old address: 164-166 High Road Ilford Essex IG1 1LL
Change date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazrat Ali
Termination date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Appoint person secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Azhar Nadeem
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazrat Ali
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amad Malik
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts amended with made up date
Date: 13 Jul 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amjad Sharif
Documents
Gazette filings brought up to date
Date: 04 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change registered office address company with date old address
Date: 13 Mar 2011
Action Date: 13 Mar 2011
Category: Address
Type: AD01
Old address: 3 Oakfield House Oakfield Road Ilford Essex IG1 1EF
Change date: 2011-03-13
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hazrat Ali
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hazrat Ali
Documents
Capital allotment shares
Date: 15 Jul 2010
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-11-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / amad malik / 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director azhar nadeem
Documents
Accounts amended with made up date
Date: 16 Dec 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AAMD
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / amad malik / 16/04/2008
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary muhammad faizan
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from 130-132 woodlands road ilford essex IG1 1JP
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 200 brook drive green park reading RG2 6UB
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 03/11/06 from: 18 white lodge court staines road east sunbury-on-thames TW16 5GA
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 11714188 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR BUILDING SERVICES LIMITED
18 HEATHCOTE AVENUE,STOCKPORT,SK4 2QF
Number: | 10311115 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11354352 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & M JACKSON DEVELOPMENTS LIMITED
8 JURY STREET,WARWICK,CV34 4EW
Number: | 02972925 |
Status: | ACTIVE |
Category: | Private Limited Company |
404 CANTERBURY WAY,STEVENAGE,SG1 4DZ
Number: | 09490827 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREASEPROOF PAPER COMPANY LIMITED
PROTOS PACKAGING LIMITED,BERKELEY,GL13 9UQ
Number: | 10613783 |
Status: | ACTIVE |
Category: | Private Limited Company |